This dataset includes about three million business entities and corporations registered with New York State Department of State (NYSDOS). The Department of State keeps a record of every filing for every incorporated business in the state of New York. Each business entity is registered with DOS ID, business legal name, type, filing date, registered agent name, office address, etc.
Subject | Business and Economy |
Jurisdiction | State of New York |
Data Provider | New York State Department of State (NYSDOS) |
Source | data.ny.gov |
The New York State Department of State, one of the oldest and most diverse agencies in state government, works to make New York a more welcoming, equitable, and prosperous place for all who call it home. Established in 1778, and known as the Keeper of Records for more than two centuries, the Department improves the quality of life for all New Yorkers by providing a myriad of essential services and programs to local governments, businesses, community organizations and citizens. Business corporations, not-for-profit corporations, limited liability companies and limited partnerships must file a formation document with the New York State Department of State in order to do business within the State of New York. Each corporate, limited liability company or limited partnership name must be unique.
Out-of-state corporations which choose to do business in New York State must file with the Department of State an application for authority. If the entity name is not distinguishable from the name of all other entities on file with the Department of State, the corporation must use a fictitious name which, likewise, must be distinguishable from the name of all other entities on file with the Department of State. With some exceptions, each business corporation must submit a statement every two years verifying their service of process address and identifying the name and address of the chief executive officer of the corporation and the address of the principal executive office of the corporation. Limited liability companies must submit a statement every two years that verifies the service of process address.
This Corporation and Business Entity Database includes business and not for profit corporations, limited partnerships, limited liability companies, limited liability partnerships, and other miscellaneous businesses. The database also includes assumed name filings for corporations, limited liability companies and limited partnerships. Each business entity is registered with DOS ID, business legal name, entity type, filing date, registered agent name and address, officer name and address, office address, etc.
To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.
Address: 79 Madison Ave Ste 800, New York, NY 10016 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 9 East 37th Street, 6th Floor, New York, NY 10016 DOS Process Name: Itay Gamlieli Initial DOS Filing Date: 2025-08-11 | |||||
Address: 275 Madison Ave Ste 1410, New York, NY 10016 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 29 E 29th St # 505, New York, NY 10016 DOS Process Name: ZEKHNI DAVLATOV Initial DOS Filing Date: 2025-08-11 | |||||
Address: 630 1st Ave Apt 27A, New York, NY 10016 Registered Agent Name: Chandramukhi D. Iyengar Initial DOS Filing Date: 2025-08-11 | |||||
Address: 302 E38th St, Apt 4C, New York, NY 10016 DOS Process Name: Kazuki Motoyama Initial DOS Filing Date: 2025-08-08 | |||||
Address: 307 5th Ave, Fl 8, New York, NY 10016 DOS Process Name: LAM & WANG LLP Initial DOS Filing Date: 2025-08-07 | |||||
Address: 303 E 37th St Apt 5F, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-07 | |||||
Address: 10 park avenue apt. 7B, New York, NY 10016 DOS Process Name: Aigul Sharipova Initial DOS Filing Date: 2025-08-05 | |||||
Address: 8 West 118th Street, Apt 9g, New York, NY 10016 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 274 Madison Ave Ste 501, New York, NY 10016 Registered Agent Name: MADHU SUDHAN REDDY NIMMA DOS Process Name: MADHU SUDHAN REDDY NIMMA Initial DOS Filing Date: 2025-08-04 | |||||
Address: 241 5th Avenue, Apt 18B, New York, NY 10016 DOS Process Name: C/O Lisette Lopez Initial DOS Filing Date: 2025-08-04 | |||||
Address: 145 E 36th St Apt B, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-04 | |||||
Address: 169 Madison Ave Ste 11979, New York, NY 10016 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 49 E 34th St Apt 23A, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-03 | |||||
Address: 10 E 39th St Ste 501, New York, NY 10016 Initial DOS Filing Date: 2025-08-01 | |||||
Address: 2 Park Ave Ste 2004, New York, NY 10016 Initial DOS Filing Date: 2025-08-01 | |||||
Address: 6 e 39th st, ste 901, New York, NY 10016 Initial DOS Filing Date: 2025-07-31 | |||||
Address: 132 East 35th Street Apt 15B, New York, NY 10016 Initial DOS Filing Date: 2025-07-31 | |||||
Address: 330 E. 33rd St, #9M, New York, NY 10016 DOS Process Name: John Chamberlin Initial DOS Filing Date: 2025-07-30 | |||||
Address: 16 E 40th St Ste 804, New York, NY 10016 Initial DOS Filing Date: 2025-07-29 | |||||
Address: 591 Third Ave, 3C, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-29 | |||||
Address: 600 third avenue - 2nd floor, New York, NY 10016 Initial DOS Filing Date: 2025-07-28 | |||||
Address: 415 E 37th St #19a, New York, NY 10016 Registered Agent Name: David Robert Brown DOS Process Name: David Robert Brown Initial DOS Filing Date: 2025-07-28 | |||||
Address: 315 5th Ave Rm 508, New York, NY 10016 DOS Process Name: HONG LIN Initial DOS Filing Date: 2025-07-25 | |||||
Address: 443 Park Avenue South, Ste 700, New York, NY 10016 DOS Process Name: PARTNERS PATH CAPITAL LLC Initial DOS Filing Date: 2025-07-24 | |||||
Address: 213 Madison Street, New York, NY 10016 Initial DOS Filing Date: 2025-07-23 | |||||
Address: 480 2nd Ave Apt 27f, New York, NY 10016 DOS Process Name: Vladyslav Vladimirov Initial DOS Filing Date: 2025-07-23 | |||||
Address: 102 madison ave., 8th floor, New York, NY 10016 DOS Process Name: nate fish Initial DOS Filing Date: 2025-07-23 | |||||
Address: 31 e 32nd st, suite 606, New York, NY 10016 DOS Process Name: the pllc Initial DOS Filing Date: 2025-07-22 | |||||
Address: 145 lexington avenue, floor 10, New York, NY 10016 Initial DOS Filing Date: 2025-07-22 | |||||
Address: 460 park AVE SOUTH, 7TH FLOOR, New York, NY 10016 Initial DOS Filing Date: 2025-07-22 | |||||
Address: 99 Madison Ave Suite 517, New York, NY 10016 Initial DOS Filing Date: 2025-07-21 | |||||
Address: 244 Madison Avenue Suite 1666, New York, NY 10016 Registered Agent Name: JAMES ROBERT HAYES JR DOS Process Name: JAMES ROBERT HAYES JR Initial DOS Filing Date: 2025-07-21 | |||||
Address: 159 E 30th St Apt 4D, New York, NY 10016 Initial DOS Filing Date: 2025-07-21 | |||||
Address: 167 Madison Ave Rm 205 PMB 468, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-21 | |||||
Address: 169 Madison Ave Ste 38045, New York, NY 10016 Registered Agent Name: Michael Melendez Initial DOS Filing Date: 2025-07-21 | |||||
Address: 169 madison ave. #15781, New York, NY 10016 Initial DOS Filing Date: 2025-07-18 | |||||
Address: 382 3 Avenue, New York, NY 10016 Initial DOS Filing Date: 2025-07-18 | |||||
Address: 300 east 34th street 36th floor, attn: charles kibel, New York, NY 10016 DOS Process Name: c/o kibel companies Initial DOS Filing Date: 2025-07-18 | |||||
Address: 110 E 40th, Suit 407, New York, NY 10016 DOS Process Name: Aygul Abubekerova Initial DOS Filing Date: 2025-07-18 | |||||
Address: 115 East 34th St, Apt 15A, New York, NY 10016 Registered Agent Name: Brianna Jean Blount DOS Process Name: Brianna Jean Blount Initial DOS Filing Date: 2025-07-17 | |||||
Address: 127 East 30th Street, Apartment 2D, New York, NY 10016 Initial DOS Filing Date: 2025-07-17 | |||||
Address: 333 E 30th Street, 2g, New York, NY 10016 Registered Agent Name: Annastasia Konidaris DOS Process Name: Koza Collective Initial DOS Filing Date: 2025-07-17 | |||||
Address: 353 Lexington Ave, Ste 400 #26, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-17 | |||||
Address: 401 E 34th St Apt S5A, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-16 | |||||
Address: 17 Park Avenue 801, New York, NY 10016 Registered Agent Name: Susan Burke DOS Process Name: Susan Burke Initial DOS Filing Date: 2025-07-15 | |||||
Address: 155 E 34th Street, Unit 6F, New York, NY 10016 DOS Process Name: Kevin P. Gallagher Jr. Initial DOS Filing Date: 2025-07-15 | |||||
Address: 99 park ave ste 1920, New York, NY 10016 DOS Process Name: c/o wea Initial DOS Filing Date: 2025-07-15 | |||||
Address: c/o: hehyun kim, 169 madison ave ste 15960, New York, NY 10016 Initial DOS Filing Date: 2025-07-14 | |||||
Address: 685 1st Avenue, Apt 14F, New York, NY 10016 Registered Agent Name: Mestechkin Law Group P.C. Initial DOS Filing Date: 2025-07-14 | |||||
Address: 208 E 32nd St, #2a, New York, NY 10016 DOS Process Name: KWAN YU CHAN Initial DOS Filing Date: 2025-07-11 | |||||
Address: 353 Lexington Ave, 4th Fl #400, New York, NY 10016 Initial DOS Filing Date: 2025-07-10 | |||||
Address: 303 5th Ave, 1610, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-09 | |||||
Address: 303 5th Ave, Suite 1610, New York, NY 10016 DOS Process Name: Kristjan Lekaj Initial DOS Filing Date: 2025-07-09 | |||||
Address: 88 Lexington Ave, Apt 505, New York, NY 10016 DOS Process Name: E20 Initial DOS Filing Date: 2025-07-09 | |||||
Address: 300 East 34th Street Apt. 25J, New York, NY 10016 Initial DOS Filing Date: 2025-07-08 | |||||
Address: 312 E 30th st, New York, NY 10016 Registered Agent Name: Jennie Verhey DOS Process Name: Jennie Verhey Initial DOS Filing Date: 2025-07-08 | |||||
Address: 169 Madison Ave., Suite 15905, New York, NY 10016 DOS Process Name: c/o USHJO LLC Initial DOS Filing Date: 2025-07-08 | |||||
Address: 154 E 28 St., Apt. 3F, New York, NY 10016 DOS Process Name: Catherine Quetulio Initial DOS Filing Date: 2025-07-08 | |||||
Address: 600 Third Avenue, FL 2, New York, NY 10016 Initial DOS Filing Date: 2025-07-08 | |||||
Address: c/o b&r llp, 148 madison, 11th floor, New York, NY 10016 DOS Process Name: antonio cipriano Initial DOS Filing Date: 2025-07-07 | |||||
Address: 110 E 36th St Apt# 3d, New York, NY 10016 Initial DOS Filing Date: 2025-07-07 | |||||
Address: 167 Madison Avenue St 205, New York, NY 10016 DOS Process Name: NATACHA JEAN Initial DOS Filing Date: 2025-07-07 | |||||
Address: 501 3rd Ave Apt 16c, New York, NY 10016 DOS Process Name: HUA ZHOU Initial DOS Filing Date: 2025-07-07 | |||||
Address: 167 Madison Ave Rm 205 PMB 467, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-05 | |||||
Address: 217 East 33th Apt 2rw, New York, NY 10016 Initial DOS Filing Date: 2025-07-03 | |||||
Address: 10E 29th Street, New York, NY 10016 DOS Process Name: Tara Harmon Initial DOS Filing Date: 2025-07-03 | |||||
Address: 308 East 38th Street Unit 5D, New York, NY 10016 DOS Process Name: Bill Jo Initial DOS Filing Date: 2025-07-02 | |||||
Address: 244 Madison Avenuesuite 1666, New York, NY 10016 Registered Agent Name: PURUSOTHAMAN VENKATESAN DOS Process Name: PURUSOTHAMAN VENKATESAN Initial DOS Filing Date: 2025-07-02 | |||||
Address: 2 E 28th Street, #446, New York, NY 10016 Initial DOS Filing Date: 2025-07-02 | |||||
Address: 330 e. 38th street, apt 7j, New York, NY 10016 Initial DOS Filing Date: 2025-07-01 | |||||
Address: 137 E 36th Street, Apartment 23E, New York, NY 10016 Initial DOS Filing Date: 2025-07-01 | |||||
Address: 169 Madison Ave Ste 11806, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-30 | |||||
Address: 4 Park Ave, Suite 11P, New York, NY 10016 Registered Agent Name: Ilir Haxhaj Initial DOS Filing Date: 2025-06-29 | |||||
Address: 169 madison ave ste 15130, New York, NY 10016 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 33 e 33rd street suite 1000, New York, NY 10016 DOS Process Name: c/o the llc Initial DOS Filing Date: 2025-06-27 | |||||
Address: 159 Madison Ave, Apt 12b, New York, NY 10016 Registered Agent Name: KEVIN PLATT Initial DOS Filing Date: 2025-06-26 | |||||
Address: 41 Park Avenue, Apartment 12E, New York, NY 10016 Initial DOS Filing Date: 2025-06-26 | |||||
Address: 10 E 29th St Apt 17F, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-26 | |||||
Address: 99 Madison Ave, Suite 614, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-26 | |||||
Address: 300 E 34th St Apt 10D, New York, NY 10016 Initial DOS Filing Date: 2025-06-26 | |||||
Address: 167 Madison Ave Rm 205 PMB 463, New York, NY 10016 Registered Agent Name: Michael David Nguyen Initial DOS Filing Date: 2025-06-25 | |||||
Address: 247 E 28 Street, Apartement 6E, New York, NY 10016 DOS Process Name: Bhumika Jain Initial DOS Filing Date: 2025-06-24 | |||||
Address: 333 East 30th Street apt 4m, New York, NY 10016 Registered Agent Name: John Anderson DOS Process Name: John Anderson Initial DOS Filing Date: 2025-06-24 | |||||
Address: 79 Madison Ave Ste 201, New York, NY 10016 Initial DOS Filing Date: 2025-06-24 | |||||
Address: 90 Lexington Ave Apt Thb, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-23 | |||||
Address: 685 1st Ave - Unit 4r, New York, NY 10016 DOS Process Name: PAULA NOELY LAGUERRE Initial DOS Filing Date: 2025-06-23 | |||||
Address: 169 Madison Ave STE 15924, New York, NY 10016 DOS Process Name: Stephanie Campbell Initial DOS Filing Date: 2025-06-23 | |||||
Address: 50 east 28th street, apt 15d, New York, NY 10016 DOS Process Name: zhao fu li Initial DOS Filing Date: 2025-06-23 | |||||
Address: 167Madison Ave suite 205 #1048, New York, NY 10016 Initial DOS Filing Date: 2025-06-21 | |||||
Address: 150 E 37th St Unit Lbb, New York, NY 10016 Initial DOS Filing Date: 2025-06-19 | |||||
Address: 415 e. 37th st, New York, NY 10016 Initial DOS Filing Date: 2025-06-19 | |||||
Address: 288 Lexington Ave Apt 11D, New York, NY 10016 Registered Agent Name: David Ko Initial DOS Filing Date: 2025-06-19 | |||||
Address: 265 Madison Ave Fl 3, New York, NY 10016 Registered Agent Name: Jared E Stavsky Initial DOS Filing Date: 2025-06-18 | |||||